Search icon

PRESTIGE PHYSICIANS SERVICES, PLLC

Company Details

Name: PRESTIGE PHYSICIANS SERVICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141183
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 375 WINDSOR HIGHWAY, STE 600, NEW WINDSOR, NY, United States, 12553

Contact Details

Phone +1 845-565-1771

Agent

Name Role Address
RICHARD M. DIAMOND Agent 164 WILLOW AVE, CORNWALL, NY, 12518

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 375 WINDSOR HIGHWAY, STE 600, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1999-07-08 2011-05-27 Address 375 WINDSOR HIGHWAY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1997-05-08 1999-07-08 Address 164 WILLOW AVE, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506006734 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527002606 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090504002182 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070518002484 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050506002354 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030425002063 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010605002287 2001-06-05 BIENNIAL STATEMENT 2001-05-01
990708002126 1999-07-08 BIENNIAL STATEMENT 1999-05-01
970923000095 1997-09-23 AFFIDAVIT OF PUBLICATION 1997-09-23
970722000150 1997-07-22 AFFIDAVIT OF PUBLICATION 1997-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450067206 2020-04-28 0202 PPP 164 Willow Avenue, Cornwall, NY, 12518
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31391.47
Forgiveness Paid Date 2020-12-14
2779208309 2021-01-21 0202 PPS 164 Willow Ave, Cornwall, NY, 12518-1329
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall, ORANGE, NY, 12518-1329
Project Congressional District NY-18
Number of Employees 6
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29909.75
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State